East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Secretary Name | Elizabeth O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(7 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 June 2015) |
Role | Admin |
Correspondence Address | Ardlui 5 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Director Name | Mr Stuart Dennett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dunlin East Kilbride Glasgow Lanarkshire G74 4RX Scotland |
Director Name | John Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2003) |
Role | Technical Director |
Correspondence Address | 45 Waverley Street Mayfield Dalkeith Midlothian EH22 5SB Scotland |
Director Name | Elizabeth O'Donnell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | Ardlui 5 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Secretary Name | Elizabeth O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | Ardlui 5 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Director Name | Thomas Anthony Kelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2000) |
Role | Projects Director |
Correspondence Address | 40 Fulmar Brae Ladywell Livingston West Lothian EH54 6UY Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1997) |
Correspondence Address | 1 Claremont Terrace Glasgow G3 7UQ Scotland |
Registered Address | 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,203 |
Cash | £174 |
Current Liabilities | £233,499 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
26 March 2015 | Order of court for early dissolution (1 page) |
26 March 2015 | Order of court for early dissolution (1 page) |
4 November 2005 | Dec mort/charge release * (2 pages) |
4 November 2005 | Dec mort/charge release * (2 pages) |
15 February 2005 | Court order notice of winding up (1 page) |
15 February 2005 | Notice of winding up order (1 page) |
15 February 2005 | Notice of winding up order (1 page) |
15 February 2005 | Court order notice of winding up (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page) |
26 May 2004 | Alterations to a floating charge (8 pages) |
26 May 2004 | Alterations to a floating charge (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 14/01/00; full list of members
|
20 March 2000 | Return made up to 14/01/00; full list of members
|
24 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 March 1999 | Return made up to 14/01/99; full list of members (8 pages) |
17 March 1999 | Return made up to 14/01/99; full list of members (8 pages) |
24 February 1999 | Dec mort/charge * (2 pages) |
24 February 1999 | Dec mort/charge * (2 pages) |
24 February 1999 | Partic of mort/charge * (7 pages) |
24 February 1999 | Partic of mort/charge * (7 pages) |
19 February 1999 | Dec mort/charge * (4 pages) |
19 February 1999 | Dec mort/charge * (4 pages) |
10 February 1999 | Partic of mort/charge * (5 pages) |
10 February 1999 | Partic of mort/charge * (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 14/01/98; full list of members
|
9 January 1998 | Return made up to 14/01/98; full list of members
|
26 August 1997 | Ad 19/05/97--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Ad 19/05/97--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Partic of mort/charge * (3 pages) |
10 April 1997 | Partic of mort/charge * (8 pages) |
10 April 1997 | Partic of mort/charge * (3 pages) |
10 April 1997 | Partic of mort/charge * (8 pages) |
10 April 1997 | Resolutions
|
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
4 April 1997 | Company name changed prestonmill LIMITED\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed prestonmill LIMITED\certificate issued on 04/04/97 (2 pages) |
14 January 1997 | Incorporation (17 pages) |
14 January 1997 | Incorporation (17 pages) |